About

Registered Number: 06639905
Date of Incorporation: 07/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Unit 14 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA

 

Fareshare Yorkshire Training Ltd was founded on 07 July 2008, it's status in the Companies House registry is set to "Dissolved". This organisation has 10 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Brian 01 March 2012 - 1
HOBBS, Sarah 02 July 2012 - 1
SWINDEN, David 01 March 2012 - 1
ELLIOTT, Kathryn 07 July 2008 24 July 2013 1
HAGUE, Mark 30 June 2011 13 September 2013 1
JEX, Barry Walter 07 July 2008 03 September 2010 1
MORTON, Neil Hudson 07 July 2008 08 January 2009 1
RICK, Jessica 30 June 2011 13 September 2013 1
STUDDART, Andrew Charles 13 September 2013 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WARBY, John David 07 July 2008 19 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 15 March 2019
AA01 - Change of accounting reference date 19 September 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 11 July 2016
RESOLUTIONS - N/A 11 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 24 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 04 August 2009
225 - Change of Accounting Reference Date 16 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.